Login Search Notification
Agendas for Report




Report

Description
20251209 Riverside County Riverside City Council Item 9 Pursuant to Government Code §54956.8 to instruct City’s Negotiator, Charles M. Futrell, regarding price and terms of payment for the purchase, sale, exchange, or lease of property commonly known as Fairmount Park, APNs: 209-162-015, 209-163-001; by Boy Scouts of America, Matt Barth, Negotiator Report Attachments: December 09, 2025 Riverside County Riverside City Council Item #9
20251209 Riverside County Riverside City Council Item 8 Case PR-2024-001761 - Proposal by Justin Heileman to modify Condition of Approval No. 6 related to Vesting Tract Map 22291 to preclude further subdivision of certain lots within the map approved in 1987 - Determine project is exempt from California Environmental Quality Act (CEQA) review pursuant to Section 15061(b) (3) (General Rule) of the CEQA Guidelines, as it can be seen with certainty project will not have a significant effect on environment - 2954 Everwood Drive, westerly terminus of Everwood Drive (Community and Economic Development) (Ward 6) (10-minute presentation) Report PC Staff Report and CoAs PC Minutes - September 17, 1987 Resolution 16688 Covenant and Agreement Recommended Conditions of Approval Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #8
20251209 Riverside County Riverside City Council Item 7 Riverside Rewards App Pilot Program - Shop-local application powered by Bludot Technologies, Inc., supporting community-based economic activity and authorize City Manager to execute agreement and rewards budget not to exceed $50,000 and $5,940 for software licensing fees and support from General Fund, Economic Development, Software Purchasing/Licensing account (Community and Economic Development) (All Wards) (10-minute presentation) Report Bludot Order Form Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #7
20251209 Riverside County Riverside City Council Item 5 Fire Department overview and employee recognition (All Wards) (10-minute presentation) Report Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #5
20251209 Riverside County Riverside City Council Item 45 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * The City Council meeting of December 16, 2025, is cancelled. December 09, 2025 Riverside County Riverside City Council Item #45
20251209 Riverside County Riverside City Council Item 44 City Attorney report on Closed Session discussions December 09, 2025 Riverside County Riverside City Council Item #44
20251209 Riverside County Riverside City Council Item 43 Code of Ethics and Conduct Annual Review - Governmental Processes Committee recommends revisions to Riverside Municipal Code Chapter 2.78 - Code of Ethics and Conduct (City Council) (All Wards) (10-minute presentation) Report RMC Chapter 2.78 Attachments: COMMUNICATIONS December 09, 2025 Riverside County Riverside City Council Item #43
20251209 Riverside County Riverside City Council Item 42 First Amendment to Request for Proposal 2198 Agreement with Kimley Horn & Associates, Inc., to amend scope of services for Citywide Vehicle Miles Traveled (VMT) Mitigation Fees, Bank and Exchanges and extend term through January 23, 2028 (All Wards) Report First Amendment to Agreement Executed Agreement dated 2-14-25 Attachments: PUBLIC HEARING - Item # 43 Audience participation is encouraged. Public comments are limited to 3 minutes. Press *9 to be placed in the queue to speak when the discussion item is called. December 09, 2025 Riverside County Riverside City Council Item #42
20251209 Riverside County Riverside City Council Item 41 Final Parcel Map 37607 - Proposal by Ashkan Etemadian of ADMG, Inc., to subdivide one parcel into two parcels fronting Van Buren Boulevard and State Route 91 - A Resolution of the City Council of the City of Riverside, California, accepting the Final Map of Parcel Map No. 37607 - Waive further reading - Northeast corner of intersection of Van Buren Boulevard and State Route 91 (Ward 5) Report Resolution Map Approved Conditions Attachments: December 09, 2025 Riverside County Riverside City Council Item #41
20251209 Riverside County Riverside City Council Item 40 Award Bid 8211 to Vortex Services, LLC., Houston, Texas, for $556,200 from Special Gas Tax, Fairmount Park Storm Drain Accounts for construction of Fairmount Park Storm Drain - Dexter to Bowling Green Drives, Phase I (Ward 1) Report Location Map Bid Award Recommendation Attachments: December 09, 2025 Riverside County Riverside City Council Item #40
20251209 Riverside County Riverside City Council Item 39 Amended and Restated Lease and Energy Services Agreement with Riverside Bioenergy Facility, LLC., a Delaware LLC., for Riverside Bioenergy Facility at Regional Water Quality Control Plant for term ending twenty years from Commercial Operation Date with two additional five-year extension options, concluding Feasibility Period (All Wards) Report Agreement Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #39
20251209 Riverside County Riverside City Council Item 38 First Amendment to Agreement with APGN Inc., doing business as APG-Neuros, Blainville, Canada, for $452,655, for not-to-exceed $801,905 from Sewer Systems-Plant Maintenance-All Other Equip Maint/Repair Account for asset management and maintenance service plan for six turbo blowers through June 30, 2030 (All Wards) Report Agreement Attachments: December 09, 2025 Riverside County Riverside City Council Item #38
20251209 Riverside County Riverside City Council Item 37 Award Bid 8121 to J.R. Filanc Construction, Escondido, for $925,000 from Refuse Fund, Landfill Blower Project Account for construction of Tequesquite Landfill Blowers Rehabilitation Project (Ward 1) Report Award Recommendation Attachments: December 09, 2025 Riverside County Riverside City Council Item #37
20251209 Riverside County Riverside City Council Item 36 A Resolution of the City Council of the City of Riverside, California, Waiving the Formal Bidding Provisions of Section 1109 of the Charter of the City of Riverside under the Utilities Project Exception Therein for the Selection of a Qualified Panel of Contractors to Supplement Riverside Regional Water Quality Control Plant Work Force for the Riverside Regional Water Quality Control Plant, and the Tequesquite Landfill Construction Projects up to $500,000 on an As-Needed Basis - Waive further reading - Award Request for Qualifications 2456 and seven Master Agreements with various contractors for not-to-exceed $5,000,000 per contractor from various Sewer Fund Capital project budgets for construction, maintenance, repair, and rehabilitation services at Riverside Regional Water Quality Control Plant, and Tequesquite Landfill on an as-needed basis through June 30, 2030 - Five affirmative votes required (All Wards) Report Access General Contracting Inc. Blue Collar Contractor, Inc., E.J. Meyer Company, Inc. GSE Construction Company, Inc. Kirtley Construction, Inc. Metrocell Construction Inc. SCW Contracting Corporation RFQ Award Recommendation Resolution Attachments: December 09, 2025 Riverside County Riverside City Council Item #36
20251209 Riverside County Riverside City Council Item 35 Authorize submittal of up to three grant applications to Federal Railroad Administration in amount of $2 million for project planning and project development phase of Spruce Street Grade Separation at Burlington Northern Santa Fe Railroad (Ward 1) Report Spruce Street/BNSF Rail Crossing Attachments: December 09, 2025 Riverside County Riverside City Council Item #35
20251209 Riverside County Riverside City Council Item 34 Request for Proposal 2478 Agreement with AG Integrated Pest Management, LLC., Riverside, for $346,923.68 with 25 percent change order authority of $86,730.92 to cover unanticipated costs related to vandalism, theft, and special event support for total of $433,654.60 from Public Works’ General Fund, Urban Forestry and Landscape, Professional Services Account for Victoria Avenue Citrus Grove maintenance services through June 30, 2030, with three additional one-year extension options (Wards 3, 4, and 5) Report Agreement Award Recommendation Attachments: December 09, 2025 Riverside County Riverside City Council Item #34
20251209 Riverside County Riverside City Council Item 33 Authorize application to State Water Resources Control Board for Drinking Water State Revolving Fund Loan and Emerging Contaminants Grant or Principal Forgiveness Program funding for Palmyrita Per- and Polyfluoroalkyl Substances Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the City Manager to file a Financial Assistance Application for a Financial Agreement with the State Water Resources Control Board for the Planning, Design, and Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the Advance of Funds for Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project Subject to Later Reimbursement of City Expenditures by the State Water Resources Control Board - Waive further readings - Authorize City to receive fifty percent of Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant project costs up to $25 million from Emerging Contaminants Grant or Principal Forgiveness Program for Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant upon the grant and/or principal forgiveness award - Recommend staff return to Board of Public Utilities for update on State Water Resources Control Board for Drinking Water State Revolving Fund Loan application and application and acceptance of Emerging Contaminants Grant and/or Principal Forgiveness Program funding - Supplemental appropriation - Five affirmative votes required (All Wards) Report Resolution - Authorizing Resolution - Reimbursement Presentation Attachments: Public Works December 09, 2025 Riverside County Riverside City Council Item #33
20251209 Riverside County Riverside City Council Item 32 Third Amendment to Agreement No. C06-207 Fiscal Year 2025-2035 Western Municipal Water District Water Conservation Funding Agreement with Western Municipal Water District and Riverside Public Utilities for water conservation funding including residential, commercial, industrial and institutional programs from Metropolitan Water District of Southern California through June 30, 2035 (All Wards) Report Agreement Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #32
20251209 Riverside County Riverside City Council Item 31 Award Bid 8204 to RE Chaffee Construction, Inc., Wrightwood, for $717,999 plus 20 percent construction contingency of $143,600, for total of $861,599 from Measure Z Fund City Buildings Annual Deferred Maintenance Account for installation of above ground fuel tank at Police Aviation at Riverside Municipal Airport - 7020 Central Avenue (Ward 3) Report Bid Award Recommendation Attachments: Public Utilities December 09, 2025 Riverside County Riverside City Council Item #31
20251209 Riverside County Riverside City Council Item 30 Accept additional funding from Riverside County Probation Department for $150,416.67, for total of $547,416.67 for reimbursement of personnel, vehicles, and operation and maintenance costs related to Public Safety Realignment from July 1, 2025 through June 30, 2026 - Supplemental appropriation - Five affirmative votes required (All Wards) Report Budget Proposal Attachments: December 09, 2025 Riverside County Riverside City Council Item #30
20251209 Riverside County Riverside City Council Item 29 Addendum Two to Production Agreement with Pyro Spectaculars, Inc., Rialto, for $37,500, plus 10 percent change order authority for total of $41,250 from General Fund, Parks and Recreation Services Account for 2026 Fourth of July Pyrotechnic show at La Sierra Park (Ward 7) Report Agreement Attachments: Police December 09, 2025 Riverside County Riverside City Council Item #29
20251209 Riverside County Riverside City Council Item 28 Addendum One to Production Agreement with Pyro Spectaculars, Inc., Rialto, for $96,200, plus 10 percent change order authority for total of $105,820 from General Fund, Parks and Recreation Services Account for 2026 Fourth of July Pyrotechnic show at Mount Rubidoux (Ward 1) Report Agreement Attachments: December 09, 2025 Riverside County Riverside City Council Item #28
20251209 Riverside County Riverside City Council Item 27 Request for Proposal 2466 Agreement with Service First Inc., Santa Ana, for $504,560 plus $80,000 for additional repairs and maintenance to heaters and pool equipment and 10 percent change order authority for total of $635,016 from General Fund, Professional Services Account for annual swimming pool maintenance services through December 31, 2027, with one additional three-year term extension option (Wards 1, 2, 3 and 5) Report Agreement RFP Award Recommendation Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #27
20251209 Riverside County Riverside City Council Item 26 Third Amendment to Agreement with Danny Fuller doing business as Sports Innovators for $33,950 from General Fund, Parks and Recreation, Recreational Services Account for youth sports officials and scorekeepers through December 31, 2026, with final one-year extension option subject to negotiated compensation (All Wards) Report Agreement Attachments: December 09, 2025 Riverside County Riverside City Council Item #26
20251209 Riverside County Riverside City Council Item 25 A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Reflect the 2026 State Mandated Increase to the Minimum Wage and Salary Adjustments to Additional Temporary Job Classifications to Maintain Minimum Wage Increase Differentials - Waive further reading (All Wards) Report Resolution Job Code Table Fringe Benefits and Salary Plan Attachments: Parks, Recreation, and Community Services December 09, 2025 Riverside County Riverside City Council Item #25
20251209 Riverside County Riverside City Council Item 24 A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Retroactively Approve Updated Salary Schedules from 2019 through 2025 for Impacted Unrepresented Classifications to Comply with CalPERS Salary Reporting Requirements per California Code of Regulations Section 570.5; Approve Changes to Unrepresented Classifications’ Bargaining Group; and Approve Changes to the Fire Chief Benefits to Continue Participation in the Fire Union Retirement Medical Trust Fund - Waive further reading (All Wards) Report Resolution Job Code Table Fringe Benefits and Salary Plan 01-11-19 Salary Schedule 01-10-20 Salary-Schedule 01-08-21 Salary-Schedule 02-04-22 Salary-Schedule 07-08-22 Salary-Schedule 07-07-23 Salary-Schedule 08-04-23 Salary-Schedule 01-05-24 Salary-Schedule 07-05-24 Salary-Schedule 01-03-25 Salary-Schedule 07-04-25 Salary-Schedule 08-01-25 Salary-Schedule Attachments: December 09, 2025 Riverside County Riverside City Council Item #24
20251209 Riverside County Riverside City Council Item 23 City of Riverside Youth Service Corps Round 3 grant application for $1,500,471 offered by State of California/California Volunteers for continued operation of Youth Service Corps Program - Supplemental appropriation - Five affirmative votes required (All Wards) Report Attachments: December 09, 2025 Riverside County Riverside City Council Item #23
20251209 Riverside County Riverside City Council Item 22 Agreement with Legal Access Plans, Inc., for voluntary group legal insurance for City employees through December 31, 2028, with two additional one-year extension options (All Wards) Report Agreement Attachments: December 09, 2025 Riverside County Riverside City Council Item #22
20251209 Riverside County Riverside City Council Item 21 Request for Proposal 2386 Agreements with investigative companies, Nevins Professional Investigations, Norman A.Traub and Associates, LLC, Leal Trejo, JL Group, LLC., and Boucher Law, PC, for $200,000 annually, for total combined amount of $1,000,000 each for retention of investigative services through June 30, 2028, with two one-year extension options (All Wards) Report Nevins Professional Investigations Norman Traub & Associates, Inc. Leal Trejo, PAPC JLGroup, LLC. Boucher Law PC Award Recommendation Attachments: December 09, 2025 Riverside County Riverside City Council Item #21
20251209 Riverside County Riverside City Council Item 20 Third Amendment to Agreement with Collection Bureau of America, Ltd., to extend term for two additional years for collection agency services due to various delinquent accounts with exception of utilities accounts (All Wards) Report Third Amendment to Agreement Attachments: Human Resources December 09, 2025 Riverside County Riverside City Council Item #20
20251209 Riverside County Riverside City Council Item 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Finance Committee at 3 p.m. on Wednesday, December 10, 2025, Art Pick Council Chamber Housing and Homelessness Committee Special Meeting at 9 a.m. on Monday, December 15, 2025 Safety, Wellness and Youth Committee at 1 p.m. on Wednesday, December 17, 2025, Art Pick Council Chamber Economic Development Committee at 3 p.m. on Thursday, December 18, 2025, Art Pick Council Chamber COMMUNICATIONS December 09, 2025 Riverside County Riverside City Council Item #2
20251209 Riverside County Riverside City Council Item 19 Fiscal Year 2024-25 Annual Local Agency Special Tax and Bond Accountability Report to fulfill annual reporting requirements of Senate Bill 165 (All Wards) Report Special Tax and Bond Accountability Report Attachments: December 09, 2025 Riverside County Riverside City Council Item #19
20251209 Riverside County Riverside City Council Item 18 A Resolution of the City Council of the City of Riverside, California, Authorizing the Establishment of a Community Development Entity and Submission of an Application to the Federal New Markets Tax Credits Program Administered by the U.S. Department of the Treasury Community Development Financial Institutions Fund and Authorizing the Execution of all Required Documents by the City Manager or Designee - Waive further reading (All Wards) Report Resolution Attachments: Finance December 09, 2025 Riverside County Riverside City Council Item #18
20251209 Riverside County Riverside City Council Item 17 Economic Development Committee recommends City Sponsorship Program support of $182,814.20 in form of monetary funding and/or in-kind contributions to include $86,851.54 in monetary contributions consisting of $85,800 and $1,051.54 from Arts & Cultural Affairs Division City Sponsorship and Riverside Public Utilities Accounts, respectively, for charitable and community events produced by local non-profit organizations for six-month period of January 1 through June 30, 2026 - Department Table Sponsorship report for January 1 - June 20, 2025 (All Wards) Report Staff Funding Recommendations Applicant Mission Statements Attachments: City Manager December 09, 2025 Riverside County Riverside City Council Item #17
20251209 Riverside County Riverside City Council Item 16 Appoint Nancy Hernandez to Human Relations Commission Ward 6 seat (All Wards) Report Attachments: December 09, 2025 Riverside County Riverside City Council Item #16
20251209 Riverside County Riverside City Council Item 13 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: 6:15 P.M. INVOCATION - Councilmember Robillard PLEDGE OF ALLEGIANCE TO THE FLAG PUBLIC COMMENT Audience participation is encouraged. Public comments are limited to 3 minutes. December 09, 2025 Riverside County Riverside City Council Item #13
20251209 Riverside County Riverside City Council Item 12 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: December 09, 2025 Riverside County Riverside City Council Item #12
20251209 Riverside County Riverside City Council Item 11 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Report Attachments: December 09, 2025 Riverside County Riverside City Council Item #11
20251209 Riverside County Riverside City Council Item 10 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - two cases Report Attachments: December 09, 2025 Riverside County Riverside City Council Item #10
20251202 Riverside County Riverside City Council Item 9 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Report Attachments: December 02, 2025 Riverside County Riverside City Council Item #9
20251202 Riverside County Riverside City Council Item 8 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report Attachments: December 02, 2025 Riverside County Riverside City Council Item #8
20251202 Riverside County Riverside City Council Item 7 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Scott Wilson v. City of Riverside, WCAB Claim No(s): 260076 Report Attachments: December 02, 2025 Riverside County Riverside City Council Item #7
20251202 Riverside County Riverside City Council Item 6 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Jason Hunter v. Gage Canal Co. and City of Riverside, Riverside Superior Court Case No. CVRI2502247 Report Attachments: December 02, 2025 Riverside County Riverside City Council Item #6
20251202 Riverside County Riverside City Council Item 35 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * December 02, 2025 Riverside County Riverside City Council Item #35
20251202 Riverside County Riverside City Council Item 34 City Attorney report on Closed Session discussions December 02, 2025 Riverside County Riverside City Council Item #34
20251202 Riverside County Riverside City Council Item 33 Confirm shareholder proxy authority and assignment of shares for any designated Council, Riverside Public Utilities Board, or City staff representative or their alternate of the respective mutual water companies - Delegate authority to any designated Council, Riverside Public Utilities Board, or City staff representative or their alternate to vote City’s shares as City’s proxy at all meetings of respective mutual water companies - Authorize City Manager and Public Utilities General Manager from to solicit interest from the Mutual Water Company nominee list and direct the City’s proxy to vote the City’s shares in relevant Mutual Water Company board elections consistent with City’s adopted policies - Authorize assignment and recalling of shares as necessary for each Council, Board, or City staff representative serving on mutual water companies (Public Utilities) (All Wards) (10-minute presentation) Report Mutual Water Company Information and Share Assignment Eligibility Presentation Attachments: COMMUNICATIONS December 02, 2025 Riverside County Riverside City Council Item #33
20251202 Riverside County Riverside City Council Item 32 Adopt an Ordinance of the City of Riverside, California, Amending Chapter 3.30 of the Riverside Municipal Code, to Add One Subsection to the Schedule of Regulation, Products, and Services, Subsection XI - Public Parking - Public Works - Waive further reading (Intro. on 11-4-25, Ward 1) Report Ordinance Attachments: December 02, 2025 Riverside County Riverside City Council Item #32
20251202 Riverside County Riverside City Council Item 31 Street cross-section reduction from City General Plan Circulation and Community Mobility Element when Public Works Department completes street improvement projects (All Wards) Report Modified Roadway Cross-Sections Exhibit Attachments: December 02, 2025 Riverside County Riverside City Council Item #31
20251202 Riverside County Riverside City Council Item 30 Participation in voluntary Western Riverside Council of Governments Vehicle Miles Traveled Mitigation Program - Credit Generator Participation Agreement with Western Riverside Council of Governments for California Environmental Quality Act compliance related to transportation analysis (All Wards) Report Agreement Manual Fact Sheet and FAQ Presentation Presentation - WRCOG Attachments: December 02, 2025 Riverside County Riverside City Council Item #30
20251202 Riverside County Riverside City Council Item 29 Award Bid 8201 to GHC Pipeline, LLC., Riverside, for $248,489 from Gas Tax Fund, Houghton Ave Storm Drain Improvement project account for Houghton Avenue Storm Drain Improvements (Ward 1) Report Project Location Map Bid Award Recommendation Attachments: December 02, 2025 Riverside County Riverside City Council Item #29
20251202 Riverside County Riverside City Council Item 28 Southern California Public Power Authority semi-annual expenditure report for Fiscal Year 2024-25 (All Wards) Report Presentation Attachments: Public Works December 02, 2025 Riverside County Riverside City Council Item #28
20251202 Riverside County Riverside City Council Item 27 Energy Efficiency and Demand Reduction ten-year target of .36 percent of annual projected retail energy sales for period beginning 2026 through 2035 (All Wards) Report GDS Associates, Inc. 10 Year Market Potential Study Presentation Attachments: December 02, 2025 Riverside County Riverside City Council Item #27
20251202 Riverside County Riverside City Council Item 26 Riverside Public Utilities Fiscal and Cash Reserve Policy update to establish Pre funding section 115 Pension Trust - Unfunded Accrued Liability Reserve with approved Water Treatment Reserve for water fund only and clarification of certain existing policy definitions (All Wards) Report RPU Fiscal Policies - Redlined Presentation Attachments: December 02, 2025 Riverside County Riverside City Council Item #26
20251202 Riverside County Riverside City Council Item 25 Request for Proposal 2444 Agreement with Rivcomm, Inc., Riverside, for $203,695.75, plus 10 percent change order authority, for total contract amount of $224,065.32 from Radio Comm 24/25 Machine Equipment Account for Special Transportation Division digital radios and installations, for one-year term one additional one-year extension option (All Wards) Report Agreement Award Recommendation Attachments: Public Utilities December 02, 2025 Riverside County Riverside City Council Item #25
20251202 Riverside County Riverside City Council Item 24 Increase Purchase Order 260025 with Brodart Co., McElhattan, Pennsylvania, for $166,829 for revised purchase order of $206,829 from General Fund and Grants and Restricted Programs Accounts for library materials and services (All Wards) Report Riverside Public Library Pricing Proposal Attachments: Parks, Recreation, and Community Services December 02, 2025 Riverside County Riverside City Council Item #24
20251202 Riverside County Riverside City Council Item 23 Adopt an Ordinance of the City of Riverside, California, Amending Sections 2.08.010 and 2.08.020 and adding Section 2.09 of the Riverside Municipal Code regarding the Office of the Inspector General as an Administrative Office and Department of the City and Retention of Outside Counsel by the Inspector General - Waive further reading (Intro. on 11-18-25, All Wards) Report Ordinance Attachments: Library December 02, 2025 Riverside County Riverside City Council Item #23
20251202 Riverside County Riverside City Council Item 22 Agreement with Shuster Advisory Group, LLC., as City's Defined Contribution Plan Consultant and Investment Advisor through December 31, 2028, with two additional one-year extension options (All Wards) Report Agreement Attachments: December 02, 2025 Riverside County Riverside City Council Item #22
20251202 Riverside County Riverside City Council Item 21 California Fire Fighter Joint Apprenticeship Committee (CFFJAC) reimbursement of $100,000 for Fire training support - Supplemental appropriation - Five affirmative votes required (All Wards) Report Attachments: Human Resources December 02, 2025 Riverside County Riverside City Council Item #21
20251202 Riverside County Riverside City Council Item 20 Adopt an Ordinance of the City Council of the City of Riverside, California, Acting in its Capacity as the Legislative Body of Community Facilities District No. 2025-2 (Sagecrest) of the City of Riverside Authorizing the Levy of Special Taxes - Waive further reading (Intro. on 10-28-25, Ward 5) Report Ordinance Attachments: Fire December 02, 2025 Riverside County Riverside City Council Item #20
20251202 Riverside County Riverside City Council Item 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meeting: Land Use Committee at 9 a.m. on Monday, December 8, 2025, Art Pick Council Chamber COMMUNICATIONS December 02, 2025 Riverside County Riverside City Council Item #2
20251202 Riverside County Riverside City Council Item 19 Resolution of the City Council of the City of Riverside, California, Approving a Joint Community Facilities Agreement with Riverside Unified School District and Century Communities of California, LLC., for Community Facilities District No. 42 of Riverside Unified School District - Waive further reading - Supplemental appropriation - Five affirmative votes required (Ward 5) Report Joint Community Facilities Agreement Resolution Tract Maps RUSD Resolution Attachments: December 02, 2025 Riverside County Riverside City Council Item #19
20251202 Riverside County Riverside City Council Item 18 Planning Case PR-2023-001595 Summary Vacation - Todd Nelson of Prism Aerospace - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty that there is no possibility the project will have a significant effect on environment - A Resolution of the City Council of the City of Riverside, California, Providing for the Summary Vacation Case No. PR-2023-001595 of an Approximately 10,254-square-foot excess Right-of-Way Street, located on the West Side of Howard Avenue, between 10th and 12th Streets - Waive further reading (Ward 1) Report Resolution Legal Description Recommended Conditions Aerial Photo Legal and Plat Map Attachments: Finance December 02, 2025 Riverside County Riverside City Council Item #18
20251202 Riverside County Riverside City Council Item 17 Mayor Pro Tem Conder recommends cancellation of December 16, 2025, regular City Council meeting, for lack of agenda items (All Wards) Report Attachments: Community and Economic Development December 02, 2025 Riverside County Riverside City Council Item #17
20251202 Riverside County Riverside City Council Item 15 File resignations of Nora Moti from Commission on Aging and Steven Herrera from Cultural Heritage Board Ward 2 seats (All Wards) Report Attachments: December 02, 2025 Riverside County Riverside City Council Item #15
20251202 Riverside County Riverside City Council Item 14 Approve Change Order to Bid 8179 with First Trade LLC., doing business as YMC, Irvine, for $111,211.34, plus 10 percent contingency of $11,121 for total not-to-exceed $172,296.65 adding Phases 1-3 for flooring replacement and carpeting substitution at City Attorney’s Office - 3750 University Avenue, Suite 250 (Ward 1) Report Change Order 1 Attachments: City Clerk December 02, 2025 Riverside County Riverside City Council Item #14
20251202 Riverside County Riverside City Council Item 12 A Resolution of the City Council of the City of Riverside, California, Confirming the Annual Report of the Riverside Downtown Partnership Acting in its Capacity as the Advisory Board to the Downtown Parking and Business Improvement Area and Levying Assessments for Calendar Year 2026 - Waive further reading (Finance) (Wards 1 and 2) (10-minute presentation) Report Resolution Annual Report - RDP Boundary Map Letters Received Presentation - City of Riverside Presentation - RDP Attachments: December 02, 2025 Riverside County Riverside City Council Item #12
20251202 Riverside County Riverside City Council Item 11 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: 11a Pursuant to Government Code §54957 for performance evaluation of City Manager Report Attachments: December 02, 2025 Riverside County Riverside City Council Item #11
20251202 Riverside County Riverside City Council Item 10 Pursuant to Government Code §54957(a) for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: December 02, 2025 Riverside County Riverside City Council Item #10